RELIANT PROPERTIES (PETERHEAD) LTD. - History of Changes


DateDescription
2025-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2024-07-31 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, WITH UPDATES
2024-04-07 update num_mort_outstanding 21 => 20
2024-04-07 update num_mort_satisfied 5 => 6
2024-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2023-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-08-07 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-06-07 update num_mort_outstanding 22 => 21
2023-06-07 update num_mort_satisfied 4 => 5
2023-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2023-04-07 update num_mort_outstanding 23 => 22
2023-04-07 update num_mort_satisfied 3 => 4
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-04-06 update statutory_documents CESSATION OF BONNIE STEPHEN AS A PSC
2021-04-06 update statutory_documents CESSATION OF JASON MARK STEPHEN AS A PSC
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-02-07 delete address ANDERSON HOUSE 24 ROSE STREET ABERDEEN AB10 1UA
2020-02-07 insert address 6 BON ACCORD SQUARE ABERDEEN SCOTLAND AB11 6XU
2020-02-07 update registered_address
2020-01-22 update statutory_documents CORPORATE SECRETARY APPOINTED BLACKADDERS LLP
2020-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PLENDERLEATH RUNCIE LLP
2020-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM ANDERSON HOUSE 24 ROSE STREET ABERDEEN AB10 1UA
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-04-07 update num_mort_outstanding 25 => 23
2018-04-07 update num_mort_satisfied 1 => 3
2018-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONNIE STEPHEN
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MARK STEPHEN
2017-07-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-08-12 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-12 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-12 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-08 update statutory_documents 01/07/15 FULL LIST
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-03 update statutory_documents 01/07/14 FULL LIST
2014-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-17 update statutory_documents 31/10/13 TOTAL EXEMPTION FULL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-09 update statutory_documents 01/07/13 FULL LIST
2013-06-22 update num_mort_outstanding 26 => 25
2013-06-22 update num_mort_satisfied 0 => 1
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2012-09-13 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-07-17 update statutory_documents 01/07/12 FULL LIST
2012-07-04 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-09-06 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-07-19 update statutory_documents 01/07/11 FULL LIST
2011-06-17 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 01/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BONNIE STEPHEN / 01/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK STEPHEN / 01/07/2010
2010-07-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 01/07/2010
2010-07-09 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents DIRECTOR APPOINTED BONNIE STEPHEN
2009-09-02 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-07-15 update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-05-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-25 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents NEW SECRETARY APPOINTED
2008-02-06 update statutory_documents SECRETARY RESIGNED
2007-12-24 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-09-15 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-08-23 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-07-26 update statutory_documents RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-07-25 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-03-20 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-04 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-11-20 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-11-16 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-09-02 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-08-10 update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2006-06-16 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-04-03 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-11-30 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-11-28 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-11-25 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-11-23 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-11-23 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-11-22 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-11-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-10-14 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-09-30 update statutory_documents NEW SECRETARY APPOINTED
2005-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-05 update statutory_documents DIRECTOR RESIGNED
2005-07-05 update statutory_documents SECRETARY RESIGNED
2005-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION